Moore
Warrington
Cheshire
WA4 6UQ
Director Name | Mr Sean Francis McCaul |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 33 Abbeycroft Close Astley Manchester M29 7FS |
Director Name | Mr Michael John Moss |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Thistlewood Drive Wilmslow Cheshire SK9 2RF |
Director Name | Mr Stephen Lewis Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Moorfield Turton Bolton Lancashire BL7 0DH |
Secretary Name | Mr Edward Anthony Paul Biddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Runcorn Road Moore Warrington Cheshire WA4 6UQ |
Registered Address | The Haybarn Horridges Farm Higher Green Lane Astley Manchester Lancashire M29 7HQ |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Astley Mosley Common |
Built Up Area | Greater Manchester |
2 at £1 | Redwater Homes LTD 50.00% Ordinary |
---|---|
1 at £1 | Edris Estates LTD 25.00% Ordinary |
1 at £1 | Thistlewood Properties LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42 |
Cash | £3,802 |
Current Liabilities | £16,096 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
16 July 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
24 May 2013 | Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HG on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Astley House 61 Higher Green Lane Astley Manchester M29 7HG on 24 May 2013 (2 pages) |
15 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 March 2008 | Return made up to 26/01/08; full list of members (8 pages) |
31 March 2008 | Return made up to 26/01/08; full list of members (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
30 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
5 March 2007 | Return made up to 26/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 26/01/07; full list of members (8 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 139 runcorn road, moore warrington cheshire WA4 6UQ (1 page) |
21 July 2006 | Ad 26/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 July 2006 | Ad 26/01/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 139 runcorn road, moore warrington cheshire WA4 6UQ (1 page) |
26 January 2006 | Incorporation (10 pages) |
26 January 2006 | Incorporation (10 pages) |